REGENCY COURT (WORTHING) RTM COMPANY LIMITED
Company number 09015329
- Company Overview for REGENCY COURT (WORTHING) RTM COMPANY LIMITED (09015329)
- Filing history for REGENCY COURT (WORTHING) RTM COMPANY LIMITED (09015329)
- People for REGENCY COURT (WORTHING) RTM COMPANY LIMITED (09015329)
- More for REGENCY COURT (WORTHING) RTM COMPANY LIMITED (09015329)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2024 | AP01 | Appointment of Mr Derek Stephen Martin as a director on 21 March 2024 | |
21 Mar 2024 | AP01 | Appointment of Mr Rodney David Poland as a director on 8 March 2024 | |
21 Mar 2024 | TM01 | Termination of appointment of Pauline Thomas as a director on 8 March 2024 | |
19 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
04 Aug 2023 | AP01 | Appointment of Mr Martin Kendal West as a director on 4 August 2023 | |
04 Aug 2023 | TM01 | Termination of appointment of Sharon White as a director on 4 August 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
28 Jun 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
12 May 2022 | TM01 | Termination of appointment of Ray Thomas as a director on 12 May 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
06 May 2021 | AP04 | Appointment of Dfc Property Management Ltd as a secretary on 6 May 2021 | |
06 May 2021 | TM02 | Termination of appointment of David Fitness as a secretary on 6 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
05 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
26 Jun 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
13 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
02 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 3 the Parade High Street Worthing BN14 0SU to 2-3 New Broadway Tarring Road, Worthing BN11 4HP on 25 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Ms Sharon White as a director on 5 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mrs Pauline Thomas as a director on 5 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr Ray Thomas as a director on 5 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Sharon White as a director on 5 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Martin Kendal West as a director on 5 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Janet Parfitt as a director on 5 February 2019 |